LONSDALE FINANCIAL CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

05/02/255 February 2025

View Document

05/02/255 February 2025

View Document

05/02/255 February 2025

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

14/06/2414 June 2024 Satisfaction of charge 036524710001 in full

View Document

07/12/237 December 2023 Current accounting period extended from 2023-12-31 to 2024-04-30

View Document

23/11/2323 November 2023 Appointment of Stephen Lewis Jones as a director on 2023-10-31

View Document

09/11/239 November 2023 Memorandum and Articles of Association

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

03/11/233 November 2023 Termination of appointment of Michael David Smith as a secretary on 2023-10-31

View Document

03/11/233 November 2023 Termination of appointment of Geoffrey Suleiman Husaunndee as a director on 2023-10-31

View Document

03/11/233 November 2023 Termination of appointment of Michael David Smith as a director on 2023-10-31

View Document

03/11/233 November 2023 Appointment of Mr James David Parnell as a director on 2023-10-31

View Document

03/11/233 November 2023 Registered office address changed from Basepoint Business & Innovation Centre Great Marlings Luton Bedfordshire LU2 8DL England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 2023-11-03

View Document

03/11/233 November 2023 Appointment of Mr Adrian Paul Cheatham as a director on 2023-10-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/11/2126 November 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

02/11/212 November 2021 Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Basepoint Business & Innovation Centre Great Marlings Luton Bedfordshire LU2 8DL on 2021-11-02

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

29/04/2129 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/07/2024 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 ADOPT ARTICLES 19/12/2019

View Document

31/12/1931 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036524710001

View Document

23/12/1923 December 2019 SECRETARY APPOINTED MR MICHAEL DAVID SMITH

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, SECRETARY RALPH SANDERS

View Document

20/12/1920 December 2019 CESSATION OF NICHOLAS PAUL TAYLOR AS A PSC

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR

View Document

20/12/1920 December 2019 CESSATION OF LAURENCE CHARLES ROSE AS A PSC

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR GEOFFREY SULEIMAN HUSAUNNDEE

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR MICHAEL DAVID SMITH

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ROSE

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR RALPH SANDERS

View Document

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAMBERLYNS GROUP LIMITED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

17/07/1917 July 2019 SECRETARY'S CHANGE OF PARTICULARS / RALPH JOHN SANDERS / 17/07/2019

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE CHARLES ROSE / 17/07/2019

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL TAYLOR / 17/07/2019

View Document

09/07/199 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/11/1519 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/11/1426 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE CHARLES ROSE / 28/04/2014

View Document

06/11/136 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/11/1228 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE CHARLES ROSE / 12/04/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RALPH JOHN SANDERS / 08/07/2011

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RALPH JOHN SANDERS / 08/07/2011

View Document

11/11/1111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / RALPH JOHN SANDERS / 08/07/2011

View Document

11/11/1111 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/02/1116 February 2011 01/12/10 STATEMENT OF CAPITAL GBP 12000

View Document

16/02/1116 February 2011 ADOPT ARTICLES 01/12/2010

View Document

16/02/1116 February 2011 01/12/10 STATEMENT OF CAPITAL GBP 12000

View Document

16/02/1116 February 2011 01/12/10 STATEMENT OF CAPITAL GBP 12000

View Document

23/11/1023 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/12/097 December 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

02/07/092 July 2009 SECRETARY APPOINTED RALPH JOHN SANDERS

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK HOWARD

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR EMMA ROBERTS

View Document

18/11/0818 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 16 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED EMMA JANE ROBERTS

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP THOMAS

View Document

19/12/0719 December 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/037 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/037 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 NEW SECRETARY APPOINTED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

23/03/0323 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/028 February 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 REDESIGNATE SHARES 01/02/99

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 ADOPT MEM AND ARTS 01/02/99

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 SECRETARY RESIGNED

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA

View Document

20/10/9820 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company